(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Apxcel Room, Suite 12a 3rd Floor, Salisbury Road Hounslow TW4 6JQ. Change occurred on August 11, 2023. Company's previous address: Suite 20, Neals Corner 2 Bath Road Hounslow TW3 3HJ England.
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
(AP01) On August 1, 2023 new director was appointed.
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 1, 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 1, 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 1, 2023
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 11, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 10, 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates December 10, 2021
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 24th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 10, 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 10, 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2019 to November 30, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on December 11, 2018: 1.00 GBP
capital
|
|
(PSC04) Change to a person with significant control December 11, 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 20, Neals Corner 2 Bath Road Hounslow TW3 3HJ. Change occurred on December 11, 2018. Company's previous address: 41a Thurlby Road Wembley TW3 3HJ England.
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On December 11, 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|